Company NameCorporate Law Limited
DirectorsThomas Stephen Vallance and Larisa Nikolaevna Yakimova
Company StatusActive
Company Number02806137
CategoryPrivate Limited Company
Incorporation Date1 April 1993(31 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Thomas Stephen Vallance
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address30 Redcliffe Square
London
SW10 9JY
Director NameMrs Larisa Nikolaevna Yakimova
Date of BirthJuly 1969 (Born 54 years ago)
NationalityRussian
StatusCurrent
Appointed01 January 2012(18 years, 9 months after company formation)
Appointment Duration12 years, 4 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address30 Redcliffe Square
London
SW10 9JY
Secretary NameCorporate Law Nominees Limited (Corporation)
StatusResigned
Appointed01 April 1993(same day as company formation)
Correspondence Address3rd Floor Essex House
12/13 Essex Street
London
WC2R 3AA
Secretary NameCorlaw Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 1995(2 years after company formation)
Appointment Duration20 years, 9 months (resigned 19 January 2016)
Correspondence Address30 Redcliffe Square
London
SW10 9JY

Location

Registered Address30 Redcliffe Square
London
SW10 9JY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Corporate Law Nominees LTD
50.00%
Ordinary
100 at £1Thomas Stephen Vallance
50.00%
Ordinary

Financials

Year2014
Net Worth£43,461
Cash£5,278
Current Liabilities£26,952

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Charges

19 April 1993Delivered on: 21 April 1993
Persons entitled: Richard Hogg (Services) & Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a rent deposit deed of even date.
Particulars: The deposit sum of £9165.00 (including any interest earned thereon) is charged by the rent deposit deed by way of a fixed charge. See the mortgage charge document for full details.
Outstanding

Filing History

16 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
27 May 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
5 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
16 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200
(3 pages)
16 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 200
(3 pages)
1 March 2016Termination of appointment of Corlaw Secretaries Limited as a secretary on 19 January 2016 (1 page)
1 March 2016Termination of appointment of Corlaw Secretaries Limited as a secretary on 19 January 2016 (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 200
(4 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 200
(4 pages)
2 April 2015Director's details changed for Mrs Larisa Yakimova on 1 April 2015 (2 pages)
2 April 2015Director's details changed for Mrs Larisa Yakimova on 1 April 2015 (2 pages)
2 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 200
(4 pages)
2 April 2015Director's details changed for Mrs Larisa Yakimova on 1 April 2015 (2 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 200
(4 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 200
(4 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 200
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
2 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
15 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
5 March 2012Appointment of Larisa Yakimova as a director (3 pages)
5 March 2012Appointment of Larisa Yakimova as a director (3 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
7 April 2011Secretary's details changed for Corlaw Secretaries Limited on 1 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Thomas Stephen Vallance on 1 April 2011 (2 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
7 April 2011Secretary's details changed for Corlaw Secretaries Limited on 1 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Thomas Stephen Vallance on 1 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Thomas Stephen Vallance on 1 April 2011 (2 pages)
7 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
7 April 2011Secretary's details changed for Corlaw Secretaries Limited on 1 April 2011 (2 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 October 2010Registered office address changed from 2 Kensington Mansions Trebovir Road London Uk SW5 9TF on 26 October 2010 (1 page)
26 October 2010Registered office address changed from 2 Kensington Mansions Trebovir Road London Uk SW5 9TF on 26 October 2010 (1 page)
7 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 May 2010Secretary's details changed for Corlaw Secretaries Limited on 1 April 2010 (2 pages)
7 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
7 May 2010Secretary's details changed for Corlaw Secretaries Limited on 1 April 2010 (2 pages)
7 May 2010Secretary's details changed for Corlaw Secretaries Limited on 1 April 2010 (2 pages)
7 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 April 2009Director's change of particulars / thomas vallance / 17/04/2009 (1 page)
17 April 2009Secretary's change of particulars / corlaw secretaries LIMITED / 17/04/2009 (1 page)
17 April 2009Director's change of particulars / thomas vallance / 17/04/2009 (1 page)
17 April 2009Return made up to 01/04/09; full list of members (3 pages)
17 April 2009Return made up to 01/04/09; full list of members (3 pages)
17 April 2009Secretary's change of particulars / corlaw secretaries LIMITED / 17/04/2009 (1 page)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 February 2009Registered office changed on 06/02/2009 from 12 bramham gardens london SW5 0JJ (1 page)
6 February 2009Registered office changed on 06/02/2009 from 12 bramham gardens london SW5 0JJ (1 page)
15 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
9 April 2008Return made up to 01/04/08; full list of members (3 pages)
9 April 2008Director's change of particulars / thomas vallance / 07/04/2008 (1 page)
9 April 2008Return made up to 01/04/08; full list of members (3 pages)
9 April 2008Director's change of particulars / thomas vallance / 07/04/2008 (1 page)
5 June 2007Return made up to 01/04/07; full list of members (2 pages)
5 June 2007Return made up to 01/04/07; full list of members (2 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
23 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 April 2006Return made up to 01/04/06; full list of members (2 pages)
6 April 2006Return made up to 01/04/06; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 March 2006Secretary's particulars changed (1 page)
20 March 2006Registered office changed on 20/03/06 from: 27A aldridge road villas london W11 1BN (1 page)
20 March 2006Registered office changed on 20/03/06 from: 27A aldridge road villas london W11 1BN (1 page)
20 March 2006Director's particulars changed (1 page)
20 March 2006Secretary's particulars changed (1 page)
20 March 2006Director's particulars changed (1 page)
23 June 2005Return made up to 01/04/05; full list of members (2 pages)
23 June 2005Return made up to 01/04/05; full list of members (2 pages)
1 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
8 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
1 April 2004Delivery ext'd 3 mth 31/05/03 (2 pages)
17 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
18 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
24 December 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
24 December 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
20 December 2002Return made up to 01/04/01; full list of members (6 pages)
20 December 2002Nc inc already adjusted 01/06/99 (1 page)
20 December 2002Nc inc already adjusted 01/06/99 (1 page)
20 December 2002Return made up to 01/04/01; full list of members (6 pages)
20 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2002Return made up to 01/04/02; full list of members (6 pages)
2 December 2002Return made up to 01/04/02; full list of members (6 pages)
27 November 2002Ad 01/06/99--------- £ si 100@1 (2 pages)
27 November 2002Ad 01/06/99--------- £ si 100@1 (2 pages)
25 November 2002Registered office changed on 25/11/02 from: 3RD floor eseex house 12-13 essex street london WC2 (1 page)
25 November 2002Registered office changed on 25/11/02 from: 3RD floor eseex house 12-13 essex street london WC2 (1 page)
3 April 2002Delivery ext'd 3 mth 31/05/01 (1 page)
3 April 2002Delivery ext'd 3 mth 31/05/01 (1 page)
14 June 2001Accounts for a small company made up to 31 May 2000 (5 pages)
14 June 2001Accounts for a small company made up to 31 May 2000 (5 pages)
27 March 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
27 March 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
23 August 2000Accounts for a small company made up to 31 May 1999 (5 pages)
23 August 2000Accounts for a small company made up to 31 May 1999 (5 pages)
14 April 2000Return made up to 01/04/00; full list of members (6 pages)
14 April 2000Return made up to 01/04/00; full list of members (6 pages)
3 March 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
3 March 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
21 June 1999Return made up to 01/04/99; full list of members (6 pages)
21 June 1999Return made up to 01/04/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 May 1998 (5 pages)
2 June 1999Accounts for a small company made up to 31 May 1998 (5 pages)
22 April 1998Return made up to 01/04/98; full list of members (6 pages)
22 April 1998Return made up to 01/04/98; full list of members (6 pages)
21 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
21 January 1998Accounts for a small company made up to 31 May 1997 (5 pages)
25 April 1997Amended accounts made up to 30 April 1995 (5 pages)
25 April 1997Accounting reference date extended from 30/04/97 to 31/05/97 (3 pages)
25 April 1997Accounting reference date extended from 30/04/97 to 31/05/97 (3 pages)
25 April 1997Amended accounts made up to 30 April 1995 (5 pages)
23 April 1997Accounts for a small company made up to 30 April 1996 (5 pages)
23 April 1997Accounts for a small company made up to 30 April 1996 (5 pages)
6 April 1997Return made up to 01/04/97; full list of members (6 pages)
6 April 1997Return made up to 01/04/97; full list of members (6 pages)
4 October 1996Return made up to 01/04/96; full list of members (6 pages)
4 October 1996Return made up to 01/04/96; full list of members (6 pages)
23 May 1995Return made up to 01/04/95; no change of members (4 pages)
23 May 1995Secretary resigned;new secretary appointed (2 pages)
23 May 1995Return made up to 01/04/95; no change of members (4 pages)
23 May 1995Secretary resigned;new secretary appointed (2 pages)
4 May 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
4 May 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)